JCC FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY NATALIA SANDOUAL

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MISS JAGJEET KAUR

View Document

20/01/1020 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHINEDU NWOSU / 08/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 150 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6NT UNITED KINGDOM

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 18 MANCHESTER COURT GARVARY ROAD LONDON E16 3GZ

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: C/O GILBERT ALI & CO FITZGERALD HOUSE 285 FORE STREET EDMONTON LONDON N9 0PD

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 63 BROADWAY STRATFORD LONDON E15 4BQ

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 10000 SHARES ALLOTTED 08/03/05 10000 SHARES ALLOTTED 08/03/05

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: UNIT 12 ESSEX HOUSE 375 HIGH STREET STRATFORD LONDON E15 4QZ

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 Incorporation

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information